Company NameFour C PR Limited
Company StatusDissolved
Company Number04955176
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCatharina Elisabeth Beadle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPickets Heath Barn, Sandy Lane
Boars Hill
Oxford
Oxfordshire
OX1 5HN
Director NameLars Dagerholt
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2007(4 years after company formation)
Appointment Duration2 years, 2 months (closed 12 January 2010)
RoleCEO
Correspondence AddressEriksbergsgatan 1 B
Stockholm
114 30
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed06 November 2003(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSaint James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£12,154
Gross Profit-£1,585
Net Worth-£953
Cash£1,868
Current Liabilities£4,496

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Return made up to 06/11/08; full list of members (3 pages)
14 November 2008Return made up to 06/11/08; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
12 December 2007Return made up to 06/11/07; full list of members (2 pages)
12 December 2007Return made up to 06/11/07; full list of members (2 pages)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
17 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
17 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
18 January 2007Ad 15/01/07-15/01/07 £ si [email protected]=99 £ ic 1/100 (1 page)
18 January 2007Ad 15/01/07-15/01/07 £ si [email protected]=99 £ ic 1/100 (1 page)
12 December 2006Return made up to 06/11/06; full list of members (2 pages)
12 December 2006Return made up to 06/11/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 November 2005Return made up to 06/11/05; full list of members (2 pages)
22 November 2005Return made up to 06/11/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
11 May 2005Accounts made up to 31 August 2004 (4 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
10 January 2005Return made up to 06/11/04; full list of members (5 pages)
10 January 2005Return made up to 06/11/04; full list of members (5 pages)
15 January 2004New director appointed (1 page)
15 January 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Resolutions
  • RES13 ‐ Re: auds remun. 06/11/03
(1 page)
15 January 2004Resolutions
  • RES13 ‐ Re: auds remun. 06/11/03
(1 page)
15 January 2004New director appointed (1 page)
15 January 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
15 January 2004Director resigned (1 page)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 November 2003Secretary resigned (2 pages)
20 November 2003Secretary resigned (2 pages)